White Peak Distribution Ltd was founded on 02 May 2003 and are based in Derbyshire, it has a status of "Active". The companies directors are Rollinson, Adrian, Walvin, Lisa Elizabeth. Currently we aren't aware of the number of employees at the the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ROLLINSON, Adrian | 02 May 2003 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WALVIN, Lisa Elizabeth | 02 May 2003 | 01 July 2008 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 07 May 2020 | |
MR01 - N/A | 26 March 2020 | |
AA - Annual Accounts | 17 January 2020 | |
CS01 - N/A | 02 May 2019 | |
AA - Annual Accounts | 22 November 2018 | |
CS01 - N/A | 02 May 2018 | |
AA - Annual Accounts | 30 April 2018 | |
CS01 - N/A | 04 May 2017 | |
AA - Annual Accounts | 13 December 2016 | |
AR01 - Annual Return | 04 May 2016 | |
AA - Annual Accounts | 15 April 2016 | |
AR01 - Annual Return | 05 May 2015 | |
AA - Annual Accounts | 22 April 2015 | |
AR01 - Annual Return | 07 May 2014 | |
AA - Annual Accounts | 28 March 2014 | |
AR01 - Annual Return | 02 May 2013 | |
AA - Annual Accounts | 22 January 2013 | |
AR01 - Annual Return | 04 May 2012 | |
AA - Annual Accounts | 04 April 2012 | |
SH01 - Return of Allotment of shares | 21 June 2011 | |
AR01 - Annual Return | 03 May 2011 | |
AA - Annual Accounts | 25 March 2011 | |
AR01 - Annual Return | 04 May 2010 | |
CH01 - Change of particulars for director | 04 May 2010 | |
AA - Annual Accounts | 16 April 2010 | |
363a - Annual Return | 05 May 2009 | |
287 - Change in situation or address of Registered Office | 05 May 2009 | |
AA - Annual Accounts | 18 March 2009 | |
363a - Annual Return | 21 July 2008 | |
288b - Notice of resignation of directors or secretaries | 21 July 2008 | |
AA - Annual Accounts | 15 May 2008 | |
363a - Annual Return | 08 May 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 January 2007 | |
AA - Annual Accounts | 10 January 2007 | |
395 - Particulars of a mortgage or charge | 14 December 2006 | |
363a - Annual Return | 02 May 2006 | |
AA - Annual Accounts | 30 March 2006 | |
363a - Annual Return | 07 February 2006 | |
287 - Change in situation or address of Registered Office | 31 August 2005 | |
225 - Change of Accounting Reference Date | 25 July 2005 | |
AA - Annual Accounts | 06 January 2005 | |
363s - Annual Return | 25 May 2004 | |
288a - Notice of appointment of directors or secretaries | 10 May 2003 | |
288a - Notice of appointment of directors or secretaries | 10 May 2003 | |
288b - Notice of resignation of directors or secretaries | 02 May 2003 | |
288b - Notice of resignation of directors or secretaries | 02 May 2003 | |
NEWINC - New incorporation documents | 02 May 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 24 March 2020 | Outstanding |
N/A |
Debenture | 12 December 2006 | Outstanding |
N/A |